Company NameKARL Karter Limited
DirectorCarl Carter
Company StatusActive
Company Number08806413
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Carl Carter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address87 Leather Lane
London
EC1N 7TS
Secretary NameMiss Harshini Carter
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address87 Leather Lane
London
EC1N 7TS

Location

Registered Address87 Leather Lane
London
EC1N 7TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carl Carter
100.00%
Ordinary

Financials

Year2014
Turnover£187,181
Gross Profit£38,834
Net Worth-£45,303
Cash£8,604
Current Liabilities£138,173

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

6 September 2023Change of details for Mr Carl Carter as a person with significant control on 5 September 2023 (2 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 December 2016Registered office address changed from 70 Hatton Garden London EC1N 8JT to 87 Leather Lane London EC1N 7TS on 17 December 2016 (1 page)
17 December 2016Registered office address changed from 70 Hatton Garden London EC1N 8JT to 87 Leather Lane London EC1N 7TS on 17 December 2016 (1 page)
17 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 January 2016Director's details changed for Mr Carl Bird on 1 May 2015 (2 pages)
3 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
3 January 2016Secretary's details changed for Miss Harshini Hollands on 31 December 2015 (1 page)
3 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
3 January 2016Secretary's details changed for Miss Harshini Hollands on 31 December 2015 (1 page)
3 January 2016Director's details changed for Mr Carl Bird on 1 May 2015 (2 pages)
23 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
23 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
28 February 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
28 February 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from Unit 107 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Unit 107 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Unit 107 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 3 July 2014 (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)